Liquidation
Company Information for THE DAMARIS TRUST
THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, SO14 2AA,
|
Company Registration Number
03977952
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
THE DAMARIS TRUST | |
Legal Registered Office | |
THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON SO14 2AA Other companies in SO15 | |
Charity Number | 1082499 |
---|---|
Charity Address | DAMARIS TRUST, PO BOX 200, SOUTHAMPTON, SO17 2DL |
Charter | RUNS SCHOOL CONFERENCES AND NATIONAL STUDENT CONFERENCE ON CRITICAL THINKING AND GLOBAL ISSUE TOPICS PROVIDES ONLINE RESOURCES FOR SCHOOLS PUBLISHES MEDIA RESOURCES ON THE WEB PROVIDES TRAINING IN MEDIA AND CULTURAL RELEVANCE ENGAGES CHURCHES IN ACTIVE PARTNERSHIP |
Company Number | 03977952 | |
---|---|---|
Company ID Number | 03977952 | |
Date formed | 2000-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 20/04/2014 | |
Return next due | 18/05/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 10:15:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
The Damaris Davis Business Group, LLC | 2948 South Lansing Way Aurora CO 80014 | Delinquent | Company formed on the 2006-07-08 |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANNE POLLARD |
||
PHILIP NICHOLAS JOHN LENTON |
||
JEREMY BURFORD PECKHAM |
||
RODERICK JOHN MURRAY PORTER |
||
RICHARD PETER JEREMY PRICE |
||
LUCY FIONA WAINWRIGHT |
||
JOHN MURRAY WALDRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA ANNE BICKNELL |
Director | ||
PAUL HARRIS |
Director | ||
PAUL ROGER BUTLER |
Director | ||
TREVOR JAMES COOLING |
Director | ||
DAVID VARDY |
Director | ||
PAUL HARRIS |
Director | ||
BRIAN EDWARD MITCHENER |
Director | ||
ARTHUR HENRY LAXTON |
Director | ||
JILL MACKEDDIE RATTLE |
Director | ||
ERIC GOWER |
Director | ||
MARY GODFREE |
Director | ||
JOHN DOUGLAS SYMONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAMARIS GLOBAL LEARNING CIC | Director | 2010-05-07 | CURRENT | 2010-05-07 | Dissolved 2013-09-03 | |
TAGBAK LIMITED | Director | 2011-09-09 | CURRENT | 2010-05-04 | Dissolved 2015-09-15 | |
CREATIVE RAGE LIMITED | Director | 2005-09-09 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
STRATEGIS CONSULTING LTD | Director | 1997-11-21 | CURRENT | 1997-11-21 | Active - Proposal to Strike off | |
SANDES SOLDIERS' AND AIRMEN'S CENTRES LTD | Director | 2018-03-05 | CURRENT | 1968-05-13 | Active - Proposal to Strike off | |
DAMARIS GLOBAL LEARNING CIC | Director | 2010-05-07 | CURRENT | 2010-05-07 | Dissolved 2013-09-03 | |
MAKING. A. DIFFERENCE (SOUTH BUCKS) LTD | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active | |
ROBERT LUFF LIMITED | Director | 1994-08-18 | CURRENT | 1951-08-30 | Dissolved 2013-09-03 | |
BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE) | Director | 1992-04-19 | CURRENT | 1981-12-01 | Active | |
ROBERT LUFF FOUNDATION LIMITED | Director | 1991-04-19 | CURRENT | 1966-11-11 | Active | |
GROUP FIVE (SHOES) LIMITED | Director | 2015-06-01 | CURRENT | 1973-03-21 | Active | |
DAMARIS GLOBAL LEARNING CIC | Director | 2010-05-07 | CURRENT | 2010-05-07 | Dissolved 2013-09-03 | |
POLYLITE LTD | Director | 1995-06-05 | CURRENT | 1995-05-10 | Active - Proposal to Strike off | |
MURSELL LIMITED | Director | 1993-07-21 | CURRENT | 1993-03-29 | Active | |
FOOTSURE (SOUTHERN) LIMITED | Director | 1993-01-01 | CURRENT | 1978-03-17 | Active - Proposal to Strike off | |
G.AND P.CASES LIMITED | Director | 1991-10-20 | CURRENT | 1969-03-19 | Active | |
TUTTE AND THOMAS LIMITED | Director | 1991-10-20 | CURRENT | 1947-02-26 | Active | |
ROCKSTONE INVESTMENTS LIMITED | Director | 1991-10-20 | CURRENT | 1963-05-16 | Active | |
HENRY QUICK LIMITED | Director | 1991-04-04 | CURRENT | 1976-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 1ST & 2ND FLOOR NO.6 NORTHLANDS ROAD, SOUTHAMPTON SO15 2LF | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MAJOR GENERAL RODERICK JOHN MURRAY PORTER MBE FCMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA BICKNELL | |
AP01 | DIRECTOR APPOINTED MRS LUCY FIONA WAINWRIGHT | |
AR01 | 20/04/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS LUCY FIONA WAINWRIGHT | |
AP01 | DIRECTOR APPOINTED MR JEREMY BURFORD PECKHAM | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS | |
AP01 | DIRECTOR APPOINTED REVD CANON PAUL HARRIS | |
AR01 | 20/04/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 20/04/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 20/04/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY WALDRON / 06/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS JOHN LENTON / 06/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE BICKNELL / 06/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE POLLARD / 06/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER JEREMY PRICE / 06/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 20/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE BICKNELL / 20/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR COOLING | |
363a | ANNUAL RETURN MADE UP TO 20/04/09 | |
288a | DIRECTOR APPOINTED RICHARD PETER JEREMY PRICE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED JULIA ANNE BICKNELL | |
363a | ANNUAL RETURN MADE UP TO 20/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 1ST & 2ND FLOOR, 4 NORTHLANDS ROAD, SOUTHAMPTON HANTS SO15 2LF | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: SUITE 3 52 PORTSWOOD ROAD SOUTHAMPTON HAMPSHIRE SO17 2FW | |
363a | ANNUAL RETURN MADE UP TO 20/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 20/04/06 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/04/05 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04 | |
363s | ANNUAL RETURN MADE UP TO 20/04/04 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/04/03 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2015-05-19 |
Appointment of Liquidators | 2015-05-19 |
Resolutions for Winding-up | 2015-05-19 |
Meetings of Creditors | 2015-05-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DAMARIS TRUST
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as THE DAMARIS TRUST are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE DAMARIS TRUST | Event Date | 2015-05-14 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 31 August 2015 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Duncan Swift of Moore Stephens LLP, The French Quarter, 114 High Street, Southampton SO14 2AA the joint liquidator of the Company, and, if so required by notice in writing from the said joint liquidator either personally, or by their solicitors, to come in and prove and their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 14 May 2015 Office Holder details: Duncan Swift (IP No 8093) of Moore Stephens LLP, The French Quarter, 114 High Street, Southampton SO14 2AA and Jeremy Willmont (IP No 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB For further details contact: Dawn Sherin Tel: 02380 330 116 Email: Dawn.Sherin@moorestephens.com Ref: S72484 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE DAMARIS TRUST | Event Date | 2015-05-14 |
Duncan Swift , of Moore Stephens LLP , The French Quarter, 114 The High Street, Southampton, SO14 2AA and Jeremy Willmont , of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : For further details contact: Dawn Sherin Tel: 02380 330 116 Email: Dawn.Sherin@moorestephens.com Ref: S72484 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE DAMARIS TRUST | Event Date | 2015-05-14 |
At a general meeting of the Company held at Hotel Mercure Southampton Centre Dolphin, 34-35 High Street, Southampton, SO14 2HN on 14 May 2015 at 10.30 am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily; and that Duncan Swift and Jeremy Willmont , both of Moore Stephens LLP , The French Quarter, 114 The High Street, Southampton, SO14 2AA , (IP Nos 8093 and 9044) be appointed joint liquidators for the purpose of the voluntary winding up of the Company. The joint liquidators are to act either alone or jointly. At a meeting of creditors held on the same day the creditors confirmed the appointment of Duncan Swift and Jeremy Willmont as joint liquidators and that the joint liquidators are to act either alone or jointly. For further details contact: Dawn Sherin Tel: 02380 330 116 Email: Dawn.Sherin@moorestephens.com Ref: S72484 Phil Lenton , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE DAMARIS TRUST | Event Date | 2015-05-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hotel Mercure Southampton Centre Dolphin, 34-35 High Street, Southampton, SO14 2HN on 14 May 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy together with a full statement of account at Moore Stephens LLP , The French Quarter, 114 High Street, Southampton, SO14 2AA , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at The French Quarter, 114 High Street, Southampton, SO14 2AA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected free of charge, at Moore Stephens LLP, The French Quarter, 114 High Street, Southampton, SO14 2AA between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Dawn Sherin, Email: Dawn.Sherin@moorestephens.com Tel: 02380 330116 Reference: S72484 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |